GUIDEZONE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 0HX
Company number 01690203
Status Active
Incorporation Date 10 January 1983
Company Type Private Limited Company
Address AMBASSADORS BLOOMSBURY HOTEL, 12 UPPER WOBURN PLACE,, LONDON, WC1H 0HX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 3 January 2017 GBP 1,250.00 USD 12.50 . The most likely internet sites of GUIDEZONE LIMITED are www.guidezone.co.uk, and www.guidezone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guidezone Limited is a Private Limited Company. The company registration number is 01690203. Guidezone Limited has been working since 10 January 1983. The present status of the company is Active. The registered address of Guidezone Limited is Ambassadors Bloomsbury Hotel 12 Upper Woburn Place London Wc1h 0hx. . KANERIA, Kiranchandra is a Secretary of the company. KANERIA, Kiranchandra is a Director of the company. KANERIA, Prakash is a Director of the company. Secretary KANERIA, Dilip has been resigned. Secretary KANERIA, Prakash has been resigned. Secretary KANERIA, Surendra has been resigned. Director KANERIA, Dilip has been resigned. Director KANERIA, Surendra has been resigned. Director PATEL, Keserben Keshavlal has been resigned. Director PATEL, Keshavlal Vashram has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KANERIA, Kiranchandra
Appointed Date: 24 February 2010

Director

Director
KANERIA, Prakash

73 years old

Resigned Directors

Secretary
KANERIA, Dilip
Resigned: 15 April 2008
Appointed Date: 13 December 1997

Secretary
KANERIA, Prakash
Resigned: 24 February 2010
Appointed Date: 15 April 2008

Secretary
KANERIA, Surendra
Resigned: 13 December 1997

Director
KANERIA, Dilip
Resigned: 03 January 2017
Appointed Date: 23 September 2002
68 years old

Director
KANERIA, Surendra
Resigned: 18 July 2000
75 years old

Director
PATEL, Keserben Keshavlal
Resigned: 14 January 2011
Appointed Date: 04 February 2000
99 years old

Director
PATEL, Keshavlal Vashram
Resigned: 30 December 1999
109 years old

GUIDEZONE LIMITED Events

01 Feb 2017
Purchase of own shares.
22 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

22 Jan 2017
Cancellation of shares. Statement of capital on 3 January 2017
  • GBP 1,250.00
  • USD 12.50

19 Jan 2017
Termination of appointment of Dilip Kaneria as a director on 3 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 105 more events
02 Mar 1987
Return made up to 31/12/86; full list of members

02 Mar 1987
Return made up to 31/12/86; full list of members

22 Jan 1987
Full accounts made up to 30 June 1986

10 Jan 1983
Certificate of incorporation
10 Jan 1983
Incorporation

GUIDEZONE LIMITED Charges

5 April 1995
Legal charge of licensed premises
Delivered: 11 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a the new ambassodors hotel 12…
5 April 1995
Debenture
Delivered: 11 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1987
Mortgage debenture
Delivered: 12 May 1987
Status: Satisfied on 5 August 1995
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1984
Mortgage
Delivered: 2 July 1984
Status: Satisfied on 30 January 1989
Persons entitled: Barclays Bank PLC
Description: The new ambassadors hotel 12 uper wobull place london WC1…
29 June 1984
Debenture
Delivered: 2 July 1984
Status: Satisfied on 30 January 1989
Persons entitled: Muigoed Limited
Description: Fixed charge on new ambassadors hotel 12 upper woburn place…